Advanced company searchLink opens in new window

CANNON CAPITAL AV LIMITED

Company number 04916297

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2009 AD01 Registered office address changed from Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 13 October 2009
13 Oct 2009 TM01 Termination of appointment of Christopher King as a director
10 Jun 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2009 288c Director and Secretary's Change of Particulars / richard luck / 23/01/2009 / HouseName/Number was: 4, now: the mouse house; Street was: herschel grange, now: north street; Area was: warfield, now: winkfield; Post Town was: bracknell, now: windsor; Region was: berkshire, now: berks; Post Code was: RG42 6AT, now: SL4 4TE
14 Oct 2008 363a Return made up to 30/09/08; full list of members
14 Oct 2008 288c Director and Secretary's Change of Particulars / richard luck / 29/09/2008 / Occupation was: company secretary, now: company director
14 Oct 2008 288c Director's Change of Particulars / christopher king / 19/07/2006 / HouseName/Number was: , now: 53; Street was: 6 jocelyn road, now: kings road; Post Code was: TW9 2TH, now: TW10 6EG
18 Jun 2008 287 Registered office changed on 18/06/2008 from 4TH floor st alphage house 2 fore street london EC2Y 5DH
25 Oct 2007 363s Return made up to 30/09/07; full list of members
13 Oct 2006 363s Return made up to 30/09/06; full list of members
18 Jan 2006 AA Full accounts made up to 31 May 2005
28 Oct 2005 288b Director resigned
28 Oct 2005 288b Secretary resigned
28 Oct 2005 288b Director resigned
28 Oct 2005 288b Director resigned
28 Oct 2005 288a New director appointed
28 Oct 2005 288a New secretary appointed;new director appointed
28 Oct 2005 288b Director resigned
28 Oct 2005 287 Registered office changed on 28/10/05 from: 145 cannon street london EC4N 5BQ
21 Oct 2005 403a Declaration of satisfaction of mortgage/charge
21 Oct 2005 403a Declaration of satisfaction of mortgage/charge
21 Oct 2005 363s Return made up to 30/09/05; full list of members